Name: | GESELL TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1964 (61 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 176749 |
ZIP code: | 11426 |
County: | Queens |
Place of Formation: | New York |
Address: | 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426 |
Principal Address: | 7 INDIAN WELL CT, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH M ELBAUM ESQ | DOS Process Agent | 252-06 HILLSIDE AVE, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
RALPH M ELBAUM ESQ | Agent | 252-06 HILLSIDE AVE, BELLEROSE, NY, 11426 |
Name | Role | Address |
---|---|---|
RONALD GESELL | Chief Executive Officer | 167-16 147TH ST, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
1981-04-15 | 1987-04-15 | Address | 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Registered Agent) |
1981-04-15 | 1987-04-15 | Address | 205-07 HILLSIDE AVE., HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
1964-05-25 | 1981-04-15 | Address | 188-22 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1179612 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
921228002113 | 1992-12-28 | BIENNIAL STATEMENT | 1992-05-01 |
C185648-2 | 1992-02-20 | ASSUMED NAME CORP INITIAL FILING | 1992-02-20 |
B484422-2 | 1987-04-15 | CERTIFICATE OF AMENDMENT | 1987-04-15 |
A757023-2 | 1981-04-15 | CERTIFICATE OF AMENDMENT | 1981-04-15 |
A125723-3 | 1974-01-04 | CERTIFICATE OF MERGER | 1974-01-04 |
442074 | 1964-06-19 | CERTIFICATE OF AMENDMENT | 1964-06-19 |
438027 | 1964-05-25 | CERTIFICATE OF INCORPORATION | 1964-05-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11847142 | 0215600 | 1976-08-20 | 167-16 147TH AVE, NY, 11434 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-08-24 |
Abatement Due Date | 1976-09-22 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-04-16 |
Case Closed | 1975-05-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 D02 I |
Issuance Date | 1975-04-17 |
Abatement Due Date | 1975-05-09 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1975-04-17 |
Abatement Due Date | 1975-05-09 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-04-17 |
Abatement Due Date | 1975-04-21 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1975-04-17 |
Abatement Due Date | 1975-05-09 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1975-04-17 |
Abatement Due Date | 1975-05-09 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State